PENDLE VIEW LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-08-30 |
07/04/257 April 2025 | Change of share class name or designation |
04/04/254 April 2025 | Second filing of Confirmation Statement dated 2025-03-13 |
03/04/253 April 2025 | Change of details for Michael Robert Melville as a person with significant control on 2025-03-01 |
03/04/253 April 2025 | Notification of Susan Elizabeth Woodworth as a person with significant control on 2025-03-01 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with updates |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
06/08/246 August 2024 | Satisfaction of charge 1 in full |
06/08/246 August 2024 | Satisfaction of charge 7 in full |
06/08/246 August 2024 | Satisfaction of charge 2 in full |
06/08/246 August 2024 | Satisfaction of charge 068836860008 in full |
15/07/2415 July 2024 | Registration of charge 068836860010, created on 2024-07-04 |
15/07/2415 July 2024 | Registration of charge 068836860009, created on 2024-07-04 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-08-30 |
16/03/2416 March 2024 | Certificate of change of name |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2022-08-30 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
07/12/237 December 2023 | Registered office address changed from Fulwood Lodge Longsands Lane, Fulwood Preston PR2 9PS to Pendle View Apartments Lovely Hall Lane Salesbury Blackburn BB1 9EQ on 2023-12-07 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-21 with updates |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
13/08/2013 August 2020 | 30/08/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
30/08/1930 August 2019 | Annual accounts for year ending 30 Aug 2019 |
24/05/1924 May 2019 | 30/08/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
30/08/1830 August 2018 | Annual accounts for year ending 30 Aug 2018 |
10/07/1810 July 2018 | ADOPT ARTICLES 03/04/2018 |
21/05/1821 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068836860008 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
23/05/1723 May 2017 | PREVSHO FROM 31/08/2016 TO 30/08/2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
20/04/1720 April 2017 | SAIL ADDRESS CREATED |
20/04/1720 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
17/05/1617 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
08/05/158 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/05/142 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/05/139 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
02/05/122 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
10/06/1110 June 2011 | CURREXT FROM 30/04/2011 TO 31/08/2011 |
12/05/1112 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/11/101 November 2010 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7 |
01/11/101 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/06/109 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/05/106 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
05/06/095 June 2009 | SHARE AGREEMENT OTC |
21/04/0921 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company